Background WavePink WaveYellow Wave

SPS DORCHESTER 2023 LIMITED (02819354)

SPS DORCHESTER 2023 LIMITED (02819354) is an active UK company. incorporated on 19 May 1993. with registered office in Bridport. The company operates in the Education sector, engaged in primary education. SPS DORCHESTER 2023 LIMITED has been registered for 32 years. Current directors include AKERMAN, Lesley Eileen, CHITTENDEN, John William, PERKS, Duncan Christopher and 1 others.

Company Number
02819354
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 May 1993
Age
32 years
Address
The Grove, Bridport, DT6 3JL
Industry Sector
Education
Business Activity
Primary education
Directors
AKERMAN, Lesley Eileen, CHITTENDEN, John William, PERKS, Duncan Christopher, WALKER, Jean Rosemary
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPS DORCHESTER 2023 LIMITED

SPS DORCHESTER 2023 LIMITED is an active company incorporated on 19 May 1993 with the registered office located in Bridport. The company operates in the Education sector, specifically engaged in primary education. SPS DORCHESTER 2023 LIMITED was registered 32 years ago.(SIC: 85200)

Status

active

Active since 32 years ago

Company No

02819354

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 19 May 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

SUNNINGHILL PREPARATORY SCHOOL LIMITED
From: 19 May 1993To: 9 February 2024
Contact
Address

The Grove Rax Lane Bridport, DT6 3JL,

Previous Addresses

67B East Street Bridport DT6 3LB England
From: 5 April 2024To: 26 September 2024
South Court South Walks Road Dorchester Dorset DT1 1EB
From: 19 May 1993To: 5 April 2024
Timeline

69 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
May 93
Director Joined
Jan 10
Director Left
May 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Sept 12
Director Joined
Mar 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Joined
Apr 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HARTLEY, Simon

Active
Rax Lane, BridportDT6 3JL
Secretary
Appointed 05 Sept 2024

AKERMAN, Lesley Eileen

Active
Rax Lane, BridportDT6 3JL
Born January 1959
Director
Appointed 16 Jan 2024

CHITTENDEN, John William

Active
Rax Lane, BridportDT6 3JL
Born May 1956
Director
Appointed 23 Feb 2023

PERKS, Duncan Christopher

Active
Rax Lane, BridportDT6 3JL
Born May 1957
Director
Appointed 14 Mar 2013

WALKER, Jean Rosemary

Active
Rax Lane, BridportDT6 3JL
Born April 1956
Director
Appointed 26 Mar 2018

GRASSBY, Peter Bradley

Resigned
Sandown, DorchesterDT1 2BT
Secretary
Appointed 26 Nov 1998
Resigned 31 Dec 2007

LOFTS, Malcolm Charles

Resigned
Moreford Hall, DorchesterDT2 8BA
Secretary
Appointed 05 May 1993
Resigned 26 Nov 1998

ACHESON, Robert Digby James

Resigned
Dairy House Lower Dairy, DorchesterDT2 9ER
Born December 1948
Director
Appointed 10 Nov 1994
Resigned 12 Jul 2010

AITKEN, Christopher William Mark, Reverend

Resigned
Rosslyn House Acreman Street, SherborneDT9 3NU
Born September 1953
Director
Appointed 28 Nov 1996
Resigned 28 Jan 1999

BELL, David Macmillan

Resigned
18 Manor Road, DorchesterDT1 2AU
Born September 1943
Director
Appointed 05 May 1993
Resigned 25 Jun 1998

BETTS, Richard Alan

Resigned
St. Georges Vicarage, DorchesterDT1 1LB
Born January 1956
Director
Appointed 06 May 1999
Resigned 18 Mar 2004

BLACKBURN, Trevor Antony Charles

Resigned
South Court, DorchesterDT1 1EB
Born May 1949
Director
Appointed 21 Nov 2013
Resigned 31 Aug 2019

BLUNT, Ashley Hay Ming, Dr

Resigned
South Court, DorchesterDT1 1EB
Born November 1978
Director
Appointed 12 Mar 2020
Resigned 15 Dec 2023

BOGGIS, Andrew Gurdon

Resigned
South Court, DorchesterDT1 1EB
Born April 1954
Director
Appointed 12 Mar 2020
Resigned 15 Dec 2023

BRUGGE, David

Resigned
South Court, DorchesterDT1 1EB
Born February 1962
Director
Appointed 14 Mar 2019
Resigned 15 Dec 2023

BUGLER, Richard Gerald

Resigned
South Court, DorchesterDT1 1EB
Born April 1971
Director
Appointed 21 Oct 2010
Resigned 12 Jul 2013

BUNKALL, Julian David Lawrence

Resigned
Holyleas House, DorchesterDT2 7DP
Born April 1951
Director
Appointed 25 Nov 1993
Resigned 25 Nov 1999

CAIN, David Lawrence

Resigned
Manor Farmhouse, DorchesterDT2 9HW
Born April 1951
Director
Appointed 25 Nov 1993
Resigned 26 Nov 1998

CHENEY, Kevin Andrew

Resigned
South Court, DorchesterDT1 1EB
Born March 1950
Director
Appointed 29 Jun 2012
Resigned 31 Jul 2015

CHITTENDEN, Alison Kaye

Resigned
South Walks Road, DorchesterDT1 1EB
Born October 1960
Director
Appointed 01 Apr 2021
Resigned 15 Dec 2023

CHITTENDEN, John William

Resigned
The Beeches, DorchesterDT2 8AB
Born May 1956
Director
Appointed 22 Mar 2007
Resigned 31 Aug 2018

DEAN, Stephanie Jane, Dr

Resigned
South Court, DorchesterDT1 1EB
Born March 1972
Director
Appointed 21 Jun 2018
Resigned 31 Dec 2019

DIPPLE, Christine

Resigned
55 Queens Park Avenue, BournemouthBH8 9LJ
Born January 1955
Director
Appointed 24 Sept 1998
Resigned 03 May 2005

DONALD SCOTT, Mary

Resigned
The Old Post Office 18 Canford Magna, WimborneBH21 3AE
Born January 1927
Director
Appointed 25 Nov 1993
Resigned 08 Jul 1997

DOWNEY, Sarah Ann

Resigned
South Court, DorchesterDT1 1EB
Born September 1960
Director
Appointed 01 Sept 2021
Resigned 15 Dec 2023

DUKE, Gerald Edward Barnaby

Resigned
Grove Hill House, DorchesterDT2 9JP
Born November 1951
Director
Appointed 25 Nov 1993
Resigned 08 Jul 1997

FIELDS, Carolyn

Resigned
South Court, DorchesterDT1 1EB
Born October 1967
Director
Appointed 07 Apr 2017
Resigned 31 Mar 2018

FINLEY, Nicola Jane

Resigned
South Court, DorchesterDT1 1EB
Born September 1965
Director
Appointed 10 Oct 2010
Resigned 31 Dec 2013

FLUTE, Edward

Resigned
South Walks Road, DorchesterDT1 1EB
Born December 1968
Director
Appointed 15 Nov 2012
Resigned 31 Aug 2014

FRY, Philip George

Resigned
Darby House, BridportDT6 4QX
Born January 1966
Director
Appointed 19 Mar 2009
Resigned 31 Aug 2019

GRAHAM, Penelope Jane

Resigned
South Court, DorchesterDT1 1EB
Born December 1965
Director
Appointed 12 Jan 2015
Resigned 14 Mar 2019

GRASSBY, Nicholas David

Resigned
South Walks Road, DorchesterDT1 1EB
Born February 1981
Director
Appointed 14 Nov 2013
Resigned 31 Dec 2014

GRASSBY, Peter Bradley

Resigned
Sandown, DorchesterDT1 2BT
Born November 1961
Director
Appointed 25 Jun 1998
Resigned 31 Jul 2008

HARLAND, Nicholas Jonathan Godfrey

Resigned
London Row, DorchesterDT2 7TP
Born December 1952
Director
Appointed 30 Jun 2009
Resigned 31 Aug 2011

HELLIWELL, Michael Graham, Doctor

Resigned
Water Gates House Watergates Lane, DorchesterDT2 8HA
Born October 1952
Director
Appointed 25 Jun 1998
Resigned 01 Apr 2006
Fundings
Financials
Latest Activities

Filing History

227

Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
9 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Memorandum Articles
15 June 2022
MAMA
Resolution
15 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Auditors Resignation Company
2 September 2013
AUDAUD
Auditors Resignation Company
20 August 2013
AUDAUD
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Statement Of Companys Objects
21 May 2013
CC04CC04
Resolution
21 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Legacy
17 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Statement Of Companys Objects
30 July 2010
CC04CC04
Resolution
30 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2003
AAAnnual Accounts
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
403aParticulars of Charge Subject to s859A
Legacy
28 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
13 January 1997
287Change of Registered Office
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Legacy
7 November 1996
395Particulars of Mortgage or Charge
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
16 November 1994
288288
Legacy
15 September 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Resolution
10 March 1994
RESOLUTIONSResolutions
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
6 January 1994
287Change of Registered Office
Legacy
25 October 1993
224224
Incorporation Company
19 May 1993
NEWINCIncorporation